Search icon

CALI PRONAIL, INC.

Company Details

Entity Name: CALI PRONAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2000 (25 years ago)
Date of dissolution: 12 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2007 (17 years ago)
Document Number: P00000022664
FEI/EIN Number 651012353
Address: 3384 NW FEDERAL HWY., JENSEN BEACH, FL, 34957
Mail Address: 3384 NW FEDERAL HWY., JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
DUONG KENNY T Agent 2855 SE PACE DR, PORT ST LUCIE, FL, 34984

President

Name Role Address
DUONG KENNY T President 3384 N.W. FEDERAL HWY., JENSEN BEACH, FL, 34957

Vice President

Name Role Address
DUONG KENNY T Vice President 3384 N.W. FEDERAL HWY., JENSEN BEACH, FL, 34957

Secretary

Name Role Address
DUONG KENNY T Secretary 3384 N.W. FEDERAL HWY., JENSEN BEACH, FL, 34957

Treasurer

Name Role Address
DUONG KENNY T Treasurer 3384 N.W. FEDERAL HWY., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 3384 NW FEDERAL HWY., JENSEN BEACH, FL 34957 No data
CHANGE OF MAILING ADDRESS 2005-04-14 3384 NW FEDERAL HWY., JENSEN BEACH, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2005-04-14 DUONG KE, NNY T No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 2855 SE PACE DR, PORT ST LUCIE, FL 34984 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000789296 LAPSED 312014CA000185 CIRCUIT COURT OF THE 19TH JUDI 2014-06-05 2019-07-17 $337,953.25 INDIAN RIVER MALL, LLC, 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204

Documents

Name Date
Voluntary Dissolution 2007-10-12
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-02
Domestic Profit 2000-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State